BLUELINE (CARS) LIMITED

Register to unlock more data on OkredoRegister

BLUELINE (CARS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02166777

Incorporation date

17/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Strawberry Dale, Harrogate, N Yorks HG1 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1987)
dot icon27/01/2026
Cancellation of shares. Statement of capital on 2025-12-08
dot icon27/01/2026
Purchase of own shares.
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Solvency Statement dated 08/12/25
dot icon30/12/2025
Statement of capital on 2025-12-30
dot icon30/12/2025
Statement by Directors
dot icon05/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon01/07/2025
Second filing of Confirmation Statement dated 2023-10-26
dot icon01/07/2025
Second filing of Confirmation Statement dated 2024-10-26
dot icon18/06/2025
Memorandum and Articles of Association
dot icon18/06/2025
Resolutions
dot icon08/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon29/08/2024
Termination of appointment of Michael David Lambert as a director on 2024-07-31
dot icon17/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/04/2024
Second filing of Confirmation Statement dated 2023-10-26
dot icon10/04/2024
Appointment of Mr Andrzej Sudomirski as a director on 2024-04-08
dot icon09/04/2024
Termination of appointment of Robert Michael Young as a director on 2024-04-08
dot icon03/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon09/08/2023
Termination of appointment of Robert Kenneth Bishop as a director on 2023-08-01
dot icon09/08/2023
Appointment of Mr Robert Michael Young as a director on 2023-08-01
dot icon11/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/03/2023
Termination of appointment of David Craven as a director on 2023-03-06
dot icon10/03/2023
Termination of appointment of Andrew Roger Hepworth as a director on 2023-03-06
dot icon10/03/2023
Appointment of Mr Robert Kenneth Bishop as a director on 2023-03-06
dot icon10/03/2023
Appointment of Mr John George Hoyle as a director on 2023-03-06
dot icon10/03/2023
Director's details changed for Mr Robert Kenneth Bishop on 2023-03-06
dot icon10/03/2023
Director's details changed for Mr John George Hoyle on 2023-03-06
dot icon12/01/2023
Appointment of Mr David Craven as a director on 2023-01-03
dot icon20/12/2022
Termination of appointment of David Craven as a director on 2022-12-15
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon06/07/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/05/2022
Appointment of Mr Andrew Roger Hepworth as a director on 2022-05-18
dot icon18/05/2022
Termination of appointment of Robert Young as a director on 2022-05-12
dot icon15/12/2021
Appointment of Mr David Craven as a director on 2021-12-01
dot icon16/11/2021
Termination of appointment of Jeremy Smith as a director on 2021-11-15
dot icon11/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon26/10/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/07/2021
Appointment of Mr Jeremy Smith as a director on 2021-06-29
dot icon02/07/2021
Termination of appointment of David Craven as a director on 2021-06-29
dot icon16/04/2021
Appointment of Mr Robert Young as a director on 2021-03-30
dot icon16/04/2021
Appointment of Mr David Craven as a director on 2021-03-30
dot icon16/04/2021
Termination of appointment of Kevin Smith as a director on 2021-03-30
dot icon17/02/2021
Termination of appointment of Clive Smith as a director on 2021-02-17
dot icon22/12/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon11/09/2020
Appointment of Kevin Smith as a director on 2020-08-19
dot icon03/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon14/08/2020
Termination of appointment of Philip Taylor as a director on 2020-08-06
dot icon03/03/2020
Appointment of Mr Shaun Peter Cole as a director on 2020-01-13
dot icon25/02/2020
Termination of appointment of Neil Samuel as a director on 2020-01-13
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon15/10/2019
Accounts for a small company made up to 2019-01-31
dot icon27/02/2019
Appointment of Mr Philip Taylor as a director on 2019-01-29
dot icon27/02/2019
Appointment of Mr Neil Samuel as a director on 2019-01-29
dot icon27/02/2019
Termination of appointment of David Goodall as a director on 2019-01-29
dot icon25/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon09/10/2018
Termination of appointment of Simon Timothy Davis as a director on 2018-04-20
dot icon04/10/2018
Accounts for a small company made up to 2018-01-31
dot icon21/11/2017
Appointment of Mr Simon Timothy Davis as a director on 2017-10-30
dot icon21/11/2017
Appointment of Michael David Lambert as a director on 2017-10-30
dot icon21/11/2017
Termination of appointment of Shaun Peter Cole as a director on 2017-10-31
dot icon21/11/2017
Termination of appointment of Faye Louise Smith as a director on 2017-10-30
dot icon31/10/2017
Confirmation statement made on 2017-10-20 with updates
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-01
dot icon25/10/2017
Accounts for a small company made up to 2017-01-31
dot icon30/08/2017
Appointment of Shaun Cole as a director on 2017-06-20
dot icon14/07/2017
Termination of appointment of Robert Edmiston as a director on 2017-05-30
dot icon20/04/2017
Appointment of David Goodall as a director on 2017-03-29
dot icon20/04/2017
Termination of appointment of Peter Michael Binks as a director on 2017-03-20
dot icon08/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon21/10/2016
Accounts for a small company made up to 2016-01-31
dot icon30/03/2016
Appointment of Robert Edmiston as a director on 2016-01-21
dot icon22/03/2016
Termination of appointment of David John Hodgkiss as a director on 2014-03-13
dot icon17/03/2016
Termination of appointment of John Bate as a director on 2015-11-16
dot icon08/03/2016
Appointment of John Bate as a director on 2014-03-13
dot icon17/02/2016
Memorandum and Articles of Association
dot icon27/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Noel James Butler as a director on 2015-10-20
dot icon25/11/2015
Appointment of Faye Louise Smith as a director on 2015-10-20
dot icon13/10/2015
Accounts for a small company made up to 2015-01-31
dot icon04/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon30/10/2014
Appointment of Clive Smith as a director on 2014-09-22
dot icon30/10/2014
Appointment of Mr Peter Michael Binks as a director on 2014-09-22
dot icon30/10/2014
Termination of appointment of Graham Bower as a director on 2014-09-22
dot icon30/10/2014
Termination of appointment of Ian Crozier as a director on 2014-09-19
dot icon29/09/2014
Accounts for a small company made up to 2014-01-31
dot icon26/02/2014
Appointment of Graham Bower as a director
dot icon17/02/2014
Termination of appointment of Peter Binks as a director
dot icon02/12/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Paul Rushton as a director
dot icon29/11/2013
Appointment of Anthony John Pedley as a director
dot icon17/10/2013
Accounts for a small company made up to 2013-01-31
dot icon19/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Peter Smith as a director
dot icon30/10/2012
Termination of appointment of Simon Lee as a director
dot icon30/10/2012
Appointment of Mr David John Hodgkiss as a director
dot icon30/10/2012
Appointment of Mr Ian Crozier as a director
dot icon30/10/2012
Appointment of Mr Peter Michael Binks as a director
dot icon04/10/2012
Memorandum and Articles of Association
dot icon21/09/2012
Accounts for a small company made up to 2012-01-31
dot icon10/08/2012
Memorandum and Articles of Association
dot icon24/07/2012
Termination of appointment of Paul Williamson as a director
dot icon12/07/2012
Director's details changed for Noel James Butler on 2012-07-10
dot icon05/03/2012
Statement of capital following an allotment of shares on 2011-11-11
dot icon28/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon07/11/2011
Appointment of Paul Howard Rushton as a director
dot icon30/09/2011
Accounts for a small company made up to 2011-01-31
dot icon11/08/2011
Termination of appointment of John Ashworth as a director
dot icon04/07/2011
Termination of appointment of Ian Crozier as a director
dot icon10/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon06/10/2010
Termination of appointment of Robert Gray as a director
dot icon06/10/2010
Termination of appointment of Paul Kingdon as a director
dot icon06/10/2010
Appointment of John Ashworth as a director
dot icon06/10/2010
Appointment of Ian Crozier as a director
dot icon12/08/2010
Accounts for a small company made up to 2010-01-31
dot icon22/12/2009
Termination of appointment of Bernard Fenton as a secretary
dot icon21/12/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon06/08/2009
Director appointed paul kingdon
dot icon06/08/2009
Director appointed simon lee
dot icon06/08/2009
Appointment terminated director bernard fenton
dot icon02/07/2009
Accounts for a small company made up to 2009-01-31
dot icon16/12/2008
Return made up to 20/10/08; full list of members
dot icon23/10/2008
Appointment terminated director peter ickringill
dot icon10/09/2008
Accounts for a small company made up to 2008-01-31
dot icon21/11/2007
Return made up to 20/10/07; full list of members
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director's particulars changed
dot icon26/09/2007
Accounts for a small company made up to 2007-01-31
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Return made up to 20/10/06; full list of members
dot icon05/10/2006
New director appointed
dot icon05/10/2006
Director resigned
dot icon12/09/2006
Accounts for a small company made up to 2006-01-31
dot icon23/11/2005
Return made up to 20/10/05; full list of members
dot icon24/10/2005
New director appointed
dot icon13/10/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon26/09/2005
Accounts for a small company made up to 2005-01-31
dot icon15/07/2005
Director resigned
dot icon30/12/2004
Return made up to 20/10/04; full list of members
dot icon16/12/2004
Director's particulars changed
dot icon16/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon14/09/2004
Accounts for a small company made up to 2004-01-31
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon29/10/2003
Return made up to 20/10/03; full list of members
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon23/09/2003
Accounts for a small company made up to 2003-01-31
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Return made up to 30/09/02; full list of members
dot icon12/11/2002
New director appointed
dot icon10/10/2002
Accounts for a small company made up to 2002-01-31
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New director appointed
dot icon03/12/2001
Accounts for a small company made up to 2001-01-31
dot icon27/11/2001
Return made up to 30/09/01; change of members
dot icon23/11/2000
Return made up to 30/09/00; full list of members
dot icon15/11/2000
Accounts for a small company made up to 2000-01-31
dot icon09/08/2000
New secretary appointed
dot icon13/01/2000
Particulars of mortgage/charge
dot icon10/11/1999
Accounts for a small company made up to 1999-01-31
dot icon10/11/1999
Return made up to 30/09/99; change of members
dot icon10/11/1999
New director appointed
dot icon03/11/1998
Accounts for a small company made up to 1998-01-31
dot icon03/11/1998
New director appointed
dot icon03/11/1998
Return made up to 30/09/98; change of members
dot icon05/11/1997
Accounts for a small company made up to 1997-01-31
dot icon05/11/1997
Return made up to 30/09/97; full list of members
dot icon14/11/1996
New director appointed
dot icon07/11/1996
Full accounts made up to 1996-01-31
dot icon07/11/1996
Return made up to 30/09/96; full list of members
dot icon26/10/1995
Return made up to 30/09/95; change of members
dot icon25/10/1995
Full accounts made up to 1995-01-31
dot icon13/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1994-01-31
dot icon25/10/1994
Director resigned;new director appointed
dot icon25/10/1994
Return made up to 30/09/94; change of members
dot icon08/12/1993
Director resigned;new director appointed
dot icon08/12/1993
Director resigned;new director appointed
dot icon08/12/1993
Director resigned;new director appointed
dot icon08/12/1993
Accounts for a small company made up to 1993-01-31
dot icon08/12/1993
Return made up to 30/09/93; full list of members
dot icon20/10/1992
Accounts for a small company made up to 1992-01-31
dot icon20/10/1992
New director appointed
dot icon20/10/1992
Return made up to 30/09/92; change of members
dot icon08/10/1991
Return made up to 30/09/91; change of members
dot icon30/09/1991
Accounts for a small company made up to 1991-01-31
dot icon13/08/1991
Registered office changed on 13/08/91 from: 6 strawberry dale harrogate north yorkshire HG1 5EF
dot icon26/10/1990
Return made up to 30/09/90; full list of members
dot icon26/10/1990
Director resigned;new director appointed
dot icon26/10/1990
Secretary resigned;new secretary appointed
dot icon26/10/1990
Registered office changed on 26/10/90 from: howard tilly & company raglan house raglan street harrogate north yorkshire
dot icon26/10/1990
Full accounts made up to 1990-01-31
dot icon03/10/1990
Ad 27/09/90--------- £ si 1@1=1 £ ic 47/48
dot icon20/08/1990
Director resigned
dot icon16/08/1990
Director resigned
dot icon01/03/1990
Ad 16/02/90--------- £ si 2@1=2 £ ic 45/47
dot icon08/12/1989
Return made up to 26/11/89; full list of members
dot icon30/11/1989
Director resigned;new director appointed
dot icon30/11/1989
Full accounts made up to 1989-01-31
dot icon15/12/1988
Wd 30/11/88 ad 05/12/88--------- premium £ si 1@1=1 £ ic 44/45
dot icon17/11/1988
Wd 08/11/88 ad 01/09/88--------- £ si 42@1=42 £ ic 2/44
dot icon05/10/1988
Accounting reference date shortened from 31/03 to 31/01
dot icon05/10/1988
New director appointed
dot icon10/03/1988
Particulars of mortgage/charge
dot icon22/02/1988
Registered office changed on 22/02/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon22/02/1988
Secretary resigned;director resigned;new director appointed
dot icon22/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1988
Certificate of change of name
dot icon17/09/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon+9.99 % *

* during past year

Cash in Bank

£226,838.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
738.32K
-
0.00
276.99K
-
2022
11
707.02K
-
0.00
206.23K
-
2023
12
679.36K
-
0.00
226.84K
-
2023
12
679.36K
-
0.00
226.84K
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

679.36K £Descended-3.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

226.84K £Ascended9.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hepworth, Andrew Roger
Director
18/05/2022 - 06/03/2023
2
Young, Robert Michael
Director
01/08/2023 - 08/04/2024
1
Samuel, Neil
Director
28/01/2019 - 12/01/2020
-
Shepherd, Peter
Director
15/10/2000 - 29/10/2001
-
Smith, Faye Louise
Director
19/10/2015 - 29/10/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUELINE (CARS) LIMITED

BLUELINE (CARS) LIMITED is an(a) Active company incorporated on 17/09/1987 with the registered office located at 6 Strawberry Dale, Harrogate, N Yorks HG1 5EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUELINE (CARS) LIMITED?

toggle

BLUELINE (CARS) LIMITED is currently Active. It was registered on 17/09/1987 .

Where is BLUELINE (CARS) LIMITED located?

toggle

BLUELINE (CARS) LIMITED is registered at 6 Strawberry Dale, Harrogate, N Yorks HG1 5EF.

What does BLUELINE (CARS) LIMITED do?

toggle

BLUELINE (CARS) LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does BLUELINE (CARS) LIMITED have?

toggle

BLUELINE (CARS) LIMITED had 12 employees in 2023.

What is the latest filing for BLUELINE (CARS) LIMITED?

toggle

The latest filing was on 27/01/2026: Cancellation of shares. Statement of capital on 2025-12-08.